Name: | 215 OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 1979 (46 years ago) |
Entity Number: | 541200 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 575 5th Ave 9th Floor, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTINA FORBES | Chief Executive Officer | 575 5TH AVE 9TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 575 5TH AVE 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 215 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-05 | Address | 215 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-05 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-05 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2024-11-27 | 2024-11-27 | Address | 333 7TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2024-11-27 | Address | 215 WEST 78TH STREET, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
2024-11-26 | 2025-03-05 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-02-28 | 2024-11-26 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001461 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
241127002181 | 2024-11-26 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-26 |
230228001621 | 2023-02-28 | BIENNIAL STATEMENT | 2023-02-01 |
210201062082 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
190205060286 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170201006148 | 2017-02-01 | BIENNIAL STATEMENT | 2017-02-01 |
20161220006 | 2016-12-20 | ASSUMED NAME LLC INITIAL FILING | 2016-12-20 |
150202006259 | 2015-02-02 | BIENNIAL STATEMENT | 2015-02-01 |
130520006204 | 2013-05-20 | BIENNIAL STATEMENT | 2013-02-01 |
110308002649 | 2011-03-08 | BIENNIAL STATEMENT | 2011-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State